East Molesey
Surrey
KT8 9AZ
Director Name | Mr David Charles Tasker |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field Fares 5 Cuddington Park Close Banstead Surrey SM7 1RF |
Secretary Name | Naresh Subherwal |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | 28 Rivermead East Molesey Surrey KT8 9AZ |
Director Name | Mr Glyn Bartlett |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2000(1 year, 7 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 51 The Ridge Way Sanderstead Surrey CR2 0LJ |
Director Name | David Anthony Venus |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Secretary Name | Douglas William Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Deramore Ham Lane Elstead Godalming Surrey GU8 6HG |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £54,998 |
Current Liabilities | £59,998 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 March 2005 | Dissolved (1 page) |
---|---|
6 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 December 2004 | Liquidators statement of receipts and payments (5 pages) |
8 June 2004 | Liquidators statement of receipts and payments (5 pages) |
19 December 2003 | Liquidators statement of receipts and payments (5 pages) |
5 June 2003 | Liquidators statement of receipts and payments (5 pages) |
11 December 2002 | Liquidators statement of receipts and payments (5 pages) |
7 December 2001 | Statement of affairs (6 pages) |
7 December 2001 | Appointment of a voluntary liquidator (1 page) |
7 December 2001 | Resolutions
|
20 November 2001 | Registered office changed on 20/11/01 from: unit 1 edison gate west portway andover SP10 3LF (1 page) |
21 June 2001 | Full accounts made up to 31 March 2000 (9 pages) |
7 February 2001 | Return made up to 26/10/00; full list of members
|
6 June 2000 | New director appointed (2 pages) |
30 January 2000 | Return made up to 26/10/99; full list of members (6 pages) |
30 January 2000 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New secretary appointed;new director appointed (2 pages) |
26 February 1999 | Registered office changed on 26/02/99 from: 42/46 high street esher surrey KT10 9QY (1 page) |
26 February 1999 | Secretary resigned (1 page) |
25 February 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | Company name changed freshname no. 248 LIMITED\certificate issued on 19/02/99 (2 pages) |
26 October 1998 | Incorporation (20 pages) |